QUEENSBERRY PROPERTIES (PEEBLES) LIMITED
Company number SC314890
- Company Overview for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
- Filing history for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
- People for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
- Charges for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
- Registers for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
- More for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
31 Aug 2018 | MR05 | All of the property or undertaking has been released from charge SC3148900007 | |
31 Aug 2018 | MR05 | All of the property or undertaking has been released from charge SC3148900009 | |
31 Aug 2018 | MR05 | All of the property or undertaking has been released from charge SC3148900008 | |
23 Jun 2018 | CH01 | Director's details changed for Mr David Howard Peck on 10 June 2018 | |
19 Jan 2018 | AD02 | Register inspection address has been changed from Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET Scotland to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh Midlothian EH12 9EB | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
18 Jan 2018 | AD03 | Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET | |
07 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
27 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
14 Jan 2016 | MR01 | Registration of charge SC3148900008, created on 12 January 2016 | |
14 Jan 2016 | MR01 | Registration of charge SC3148900009, created on 8 January 2016 | |
06 Jan 2016 | MR01 | Registration of charge SC3148900007, created on 29 December 2015 | |
15 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Dec 2015 | CERTNM |
Company name changed queensberry properties (grange loan) LIMITED\certificate issued on 02/12/15
|
|
03 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
13 Aug 2014 | AD02 | Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET | |
07 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Apr 2014 | AP03 | Appointment of Mr William Stuart Murray as a secretary | |
09 Apr 2014 | TM02 | Termination of appointment of Stuart Fairclough as a secretary | |
24 Jan 2014 | MR04 | Satisfaction of charge 6 in full |